Company NameHarvey & Brockless Limited
Company StatusActive
Company Number01442472
CategoryPrivate Limited Company
Incorporation Date8 August 1979(44 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Jonathan Paul Stedman Archer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2006(26 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMr Nicholas Graeme Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed24 April 2009(29 years, 8 months after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMr Simon David Yorke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(29 years, 8 months after company formation)
Appointment Duration15 years
RoleCheese Purveyor
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Secretary NameMr Nicholas Graeme Martin
NationalityEnglish
StatusCurrent
Appointed24 April 2009(29 years, 8 months after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMs Nicola Louise Philp
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(33 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleDirector Of Purchasing
Country of ResidenceEngland
Correspondence Address44 - 54 Stewarts Road
London
SW8 4DF
Secretary NameMrs Stella Tayo Coudjoe
StatusCurrent
Appointed01 June 2016(36 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Secretary NameMrs Teresa Barbara Israel
NationalityBritish
StatusResigned
Appointed01 December 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 July 1998)
RoleCompany Director
Correspondence AddressGround Floor Flat 10 Franconia Road
Clapham
London
SW4 9ND
Director NameJack Leonard Rawlinson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1994)
RoleSales Director
Correspondence Address8 Charleston Court
Forestfield
Crawley
West Sussex
RH10 6PT
Director NameChristopher Huw Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 August 2000)
RoleCompany Director
Correspondence AddressY Garn Fawr
Glen Usk Road Llanhennock
Newport
South Glamorgan
NP18 1LU
Wales
Director NameNicola Ann Lydia Howeson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1994)
RoleHousewife
Correspondence AddressAshenden Tree Lane
Plaxtol
Sevenoaks
Kent
TN15 0QA
Secretary NameMr Anthony Clive Howeson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshenden,Tree Lane
Plaxtol
Sevenoaks
Kent
Tn15 Oqa
Secretary NameMr Anthony Clive Howeson
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshenden,Tree Lane
Plaxtol
Sevenoaks
Kent
Tn15 Oqa
Director NameAdrian Gordon Stansbury
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 1998)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address2 Chancellor Grove
Dulwich
London
SE21 8EG
Director NameNeil James Dedman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(16 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address17 Quarry Rise
Tonbridge
Kent
TN9 2PQ
Director NameAmanda Cecile Thorneycroft
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2001)
RoleChartered Accountant
Country of ResidenceBritain
Correspondence Address18 Great Groves
Goffs Oak
Hertfordshire
EN7 6SX
Secretary NameAmanda Cecile Thorneycroft
NationalityBritish
StatusResigned
Appointed22 July 1998(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2001)
RoleChartered Accountant
Country of ResidenceBritain
Correspondence Address18 Great Groves
Goffs Oak
Hertfordshire
EN7 6SX
Director NameMr Nicholas Graeme Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2003(23 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTutts Farm
Ridgelands Lane
South Chailey
East Sussex
BN8 4RS
Director NameMr Simon David Yorke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(23 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 January 2009)
RoleCheese Purveyor
Country of ResidenceEngland
Correspondence AddressOakwood
45 Meadway
Esher
Surrey
KT10 9HG
Secretary NameMr Nicholas Graeme Martin
NationalityEnglish
StatusResigned
Appointed10 July 2003(23 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTutts Farm
Ridgelands Lane
South Chailey
East Sussex
BN8 4RS
Director NameSigurdur Arnar Sigurdsson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIcelandic
StatusResigned
Appointed04 January 2007(27 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2009)
RoleCompany Director
Correspondence AddressGauksas 27
221 Hafnarfjordur
Iceland
Director NameSmari Svanberg Sigurdsson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIcelandic
StatusResigned
Appointed04 January 2007(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2008)
RoleCEO
Correspondence AddressSpordagrunnur 1
104 Reykjavik
Foreign
Secretary NameSigurdur Arnar Sigurdsson
NationalityIcelandic
StatusResigned
Appointed04 January 2007(27 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2009)
RoleCompany Director
Correspondence AddressGauksas 27
221 Hafnarfjordur
Iceland
Director NameHannes Smarason
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed06 April 2009(29 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 24 April 2009)
RoleCompany Director
Correspondence Address13 Talbot Road
London
Middlesex
W2

Contact

Websitecheesecellar.co.uk

Location

Registered Address44-54 Stewarts Road
London
SW8 4DF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20k at £1Blackwater Food Provision LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,828,327
Gross Profit£19,835,424
Net Worth-£6,117,816
Cash£685,740
Current Liabilities£18,027,217

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

30 April 2012Delivered on: 2 May 2012
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £10,000 see image for full details.
Outstanding
5 March 2012Delivered on: 7 March 2012
Persons entitled: Covent Garden Market Authority

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,000.
Outstanding
27 June 2008Delivered on: 3 July 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 October 2021Delivered on: 4 October 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 October 2020Delivered on: 9 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Plot 10A millennium way, vale park, evesham, worcestershire WR11 1GR - title nos: HW179914, WR38804, WR42862, WR56507 and WR138856 together with the unregistered land shown coloured pink on the plan annexed to the charging instrument.
Outstanding
1 July 2016Delivered on: 13 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Plot 10A millennium way, vale park, evesham, worcestershire, WR11 1GR registered at the land registry under title numbers HW179914, WR38804, WR42862, WR56507 and WR138856 together with the unregistered land shown coloured pink on the plan annexed.
Outstanding
16 April 2015Delivered on: 25 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 April 2015Delivered on: 13 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 April 2009Delivered on: 30 April 2009
Satisfied on: 29 April 2015
Persons entitled: Straumur-Burdaras Investment Bank Hf.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 June 2008Delivered on: 16 June 2008
Satisfied on: 19 June 2015
Persons entitled: Straumur-Burdaras Investment Bank Hf

Classification: Debenture
Secured details: All monies due or to become due from any charging company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 February 2002Delivered on: 7 March 2002
Satisfied on: 5 January 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 1986Delivered on: 13 May 1986
Satisfied on: 5 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44/54 (even nos) stewarts road, wandsworth t/n ln 71253.
Fully Satisfied
29 August 1985Delivered on: 13 September 1985
Satisfied on: 5 January 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 September 1982Delivered on: 11 October 1982
Satisfied on: 19 December 2006
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts and uncalled capital (see doc M20 for details).
Fully Satisfied

Filing History

5 June 2023Full accounts made up to 30 September 2022 (35 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 June 2022Full accounts made up to 30 September 2021 (38 pages)
13 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
4 October 2021Registration of charge 014424720014, created on 4 October 2021 (29 pages)
3 October 2021Full accounts made up to 30 September 2020 (38 pages)
15 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
8 December 2020Full accounts made up to 30 September 2019 (38 pages)
9 October 2020Registration of charge 014424720013, created on 2 October 2020 (12 pages)
31 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 30 September 2018 (34 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 30 September 2017 (33 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 30 September 2016 (29 pages)
17 July 2017Full accounts made up to 30 September 2016 (29 pages)
20 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 July 2016Registration of charge 014424720012, created on 1 July 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
13 July 2016Registration of charge 014424720012, created on 1 July 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
6 July 2016Appointment of Mrs Stella Coudjoe as a secretary on 1 June 2016 (2 pages)
6 July 2016Secretary's details changed for Mrs Stella Coudjoe on 1 June 2016 (1 page)
6 July 2016Termination of appointment of Nicholas Graeme Martin as a secretary on 31 May 2016 (1 page)
6 July 2016Termination of appointment of Nicholas Graeme Martin as a secretary on 31 May 2016 (1 page)
6 July 2016Secretary's details changed for Mrs Stella Coudjoe on 1 June 2016 (1 page)
6 July 2016Appointment of Mrs Stella Coudjoe as a secretary on 1 June 2016 (2 pages)
14 June 2016Full accounts made up to 30 September 2015 (23 pages)
14 June 2016Full accounts made up to 30 September 2015 (23 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 20,000
(6 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 20,000
(6 pages)
25 June 2015Full accounts made up to 30 September 2014 (23 pages)
25 June 2015Full accounts made up to 30 September 2014 (23 pages)
19 June 2015Satisfaction of charge 5 in full (1 page)
19 June 2015Satisfaction of charge 5 in full (1 page)
29 April 2015Satisfaction of charge 7 in full (4 pages)
29 April 2015Satisfaction of charge 7 in full (4 pages)
25 April 2015Registration of charge 014424720011, created on 16 April 2015 (13 pages)
25 April 2015Registration of charge 014424720011, created on 16 April 2015 (13 pages)
13 April 2015Registration of charge 014424720010, created on 7 April 2015 (19 pages)
13 April 2015Registration of charge 014424720010, created on 7 April 2015 (19 pages)
13 April 2015Registration of charge 014424720010, created on 7 April 2015 (19 pages)
11 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20,000
(6 pages)
11 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20,000
(6 pages)
25 February 2015Company name changed h&b foods LTD\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
25 February 2015Company name changed h&b foods LTD\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
9 July 2014Full accounts made up to 30 September 2013 (24 pages)
9 July 2014Full accounts made up to 30 September 2013 (24 pages)
23 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,000
(6 pages)
23 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,000
(6 pages)
11 September 2013Appointment of Ms Nicola Louise Philp as a director (2 pages)
11 September 2013Appointment of Ms Nicola Louise Philp as a director (2 pages)
14 June 2013Full accounts made up to 30 September 2012 (23 pages)
14 June 2013Full accounts made up to 30 September 2012 (23 pages)
27 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 June 2012Full accounts made up to 30 September 2011 (23 pages)
19 June 2012Full accounts made up to 30 September 2011 (23 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 February 2011Full accounts made up to 30 September 2010 (22 pages)
22 February 2011Full accounts made up to 30 September 2010 (22 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 January 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
25 January 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
26 November 2009Director's details changed for Jonathan Paul Stedman Archer on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Simon Yorke on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Jonathan Paul Stedman Archer on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for Nicholas Graeme Martin on 25 November 2009 (1 page)
26 November 2009Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Simon Yorke on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for Nicholas Graeme Martin on 25 November 2009 (1 page)
30 July 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
30 July 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
29 May 2009Director and secretary appointed nicholas graeme martin (4 pages)
29 May 2009Director and secretary appointed nicholas graeme martin (4 pages)
26 May 2009Director appointed simon david yorke (3 pages)
26 May 2009Appointment terminated director hannes smarason (1 page)
26 May 2009Director appointed simon david yorke (3 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 May 2009Appointment terminated director and secretary sigurdur sigurdsson (1 page)
26 May 2009Memorandum and Articles of Association (10 pages)
26 May 2009Resolutions
  • RES13 ‐ Authority to enter into three documents, an accession letter, a debenture and an intercreditor deed 24/04/2009
(2 pages)
26 May 2009Resolutions
  • RES13 ‐ Authority to enter into three documents, an accession letter, a debenture and an intercreditor deed 24/04/2009
(2 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 May 2009Appointment terminated director hannes smarason (1 page)
26 May 2009Appointment terminated director and secretary sigurdur sigurdsson (1 page)
26 May 2009Memorandum and Articles of Association (10 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
13 April 2009Director appointed hannes smarason (2 pages)
13 April 2009Director appointed hannes smarason (2 pages)
18 March 2009Appointment terminated secretary nicholas martin (1 page)
18 March 2009Appointment terminated secretary nicholas martin (1 page)
18 March 2009Appointment terminated director nicholas martin (1 page)
18 March 2009Appointment terminated director nicholas martin (1 page)
12 February 2009Appointment terminated director simon yorke (1 page)
12 February 2009Appointment terminated director simon yorke (1 page)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 July 2008Full accounts made up to 30 September 2007 (21 pages)
29 July 2008Full accounts made up to 30 September 2007 (21 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
10 June 2008Declaration of assistance for shares acquisition (6 pages)
10 June 2008Declaration of assistance for shares acquisition (11 pages)
10 June 2008Declaration of assistance for shares acquisition (12 pages)
10 June 2008Declaration of assistance for shares acquisition (12 pages)
10 June 2008Declaration of assistance for shares acquisition (11 pages)
10 June 2008Declaration of assistance for shares acquisition (6 pages)
9 June 2008Appointment terminated director smari sigurdsson (1 page)
9 June 2008Appointment terminated director smari sigurdsson (1 page)
4 April 2008Director appointed jonathan archer (2 pages)
4 April 2008Director appointed jonathan archer (2 pages)
10 March 2008Return made up to 31/01/08; full list of members (4 pages)
10 March 2008Return made up to 31/01/08; full list of members (4 pages)
21 April 2007Auditor's resignation (1 page)
21 April 2007Auditor's resignation (1 page)
25 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007New secretary appointed;new director appointed (2 pages)
20 January 2007Full accounts made up to 30 September 2006 (19 pages)
20 January 2007Full accounts made up to 30 September 2006 (19 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Return made up to 31/01/06; full list of members (7 pages)
22 March 2006Return made up to 31/01/06; full list of members (7 pages)
13 February 2006Full accounts made up to 30 September 2005 (19 pages)
13 February 2006Full accounts made up to 30 September 2005 (19 pages)
5 December 2005Company name changed harvey and brockless LIMITED\certificate issued on 05/12/05 (2 pages)
5 December 2005Company name changed harvey and brockless LIMITED\certificate issued on 05/12/05 (2 pages)
21 March 2005Return made up to 31/01/05; full list of members (7 pages)
21 March 2005Full accounts made up to 30 September 2004 (20 pages)
21 March 2005Return made up to 31/01/05; full list of members (7 pages)
21 March 2005Full accounts made up to 30 September 2004 (20 pages)
4 August 2004Full accounts made up to 26 September 2003 (17 pages)
4 August 2004Full accounts made up to 26 September 2003 (17 pages)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 March 2004New director appointed (2 pages)
2 April 2003Full accounts made up to 27 September 2002 (25 pages)
2 April 2003Full accounts made up to 27 September 2002 (25 pages)
2 April 2003Return made up to 31/01/03; full list of members (7 pages)
2 April 2003Return made up to 31/01/03; full list of members (7 pages)
12 June 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 June 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 May 2002Full accounts made up to 28 September 2001 (15 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Full accounts made up to 28 September 2001 (15 pages)
22 May 2002New secretary appointed (2 pages)
7 March 2002Particulars of mortgage/charge (4 pages)
7 March 2002Particulars of mortgage/charge (4 pages)
19 March 2001Full accounts made up to 29 September 2000 (14 pages)
19 March 2001Full accounts made up to 29 September 2000 (14 pages)
5 March 2001Return made up to 31/01/01; full list of members (7 pages)
5 March 2001Return made up to 31/01/01; full list of members (7 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
3 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Full accounts made up to 24 September 1999 (14 pages)
31 January 2000Full accounts made up to 24 September 1999 (14 pages)
9 February 1999Full accounts made up to 25 September 1998 (16 pages)
9 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1999Full accounts made up to 25 September 1998 (16 pages)
9 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1998Return made up to 31/01/98; no change of members (6 pages)
3 March 1998Director resigned (1 page)
3 March 1998Return made up to 31/01/98; no change of members (6 pages)
3 March 1998Director resigned (1 page)
3 March 1998Full accounts made up to 30 September 1997 (13 pages)
3 March 1998Full accounts made up to 30 September 1997 (13 pages)
6 March 1997Return made up to 31/01/97; no change of members (6 pages)
6 March 1997Return made up to 31/01/97; no change of members (6 pages)
23 December 1996Full accounts made up to 30 September 1996 (13 pages)
23 December 1996Full accounts made up to 30 September 1996 (13 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
28 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Full accounts made up to 30 September 1995 (14 pages)
28 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Full accounts made up to 30 September 1995 (14 pages)
28 January 1995Full accounts made up to 30 September 1994 (14 pages)
28 January 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
8 August 1979Incorporation (15 pages)
8 August 1979Certificate of incorporation (1 page)
8 August 1979Incorporation (15 pages)
8 August 1979Certificate of incorporation (1 page)